- Company Overview for KAIZEN TECHNOLOGIES LTD (09108099)
- Filing history for KAIZEN TECHNOLOGIES LTD (09108099)
- People for KAIZEN TECHNOLOGIES LTD (09108099)
- More for KAIZEN TECHNOLOGIES LTD (09108099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
13 Oct 2021 | PSC01 | Notification of Charlotte Louise Dorothy Li as a person with significant control on 6 May 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
08 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 4 Wagtail Court 34 Pipit Drive London SW15 3BF on 17 April 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 29 Cornwall Gardens Flat 1 London SW7 4AP to 2 Eastbourne Terrace London W2 6LG on 29 March 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
05 Jan 2016 | CERTNM |
Company name changed healthy selfie LIMITED\certificate issued on 05/01/16
|
|
09 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Joseph See Sun Li on 9 July 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Charlotte Louise Dorothy Williams as a director on 16 June 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 29 Woodstock Road London W4 1DS United Kingdom to 29 Cornwall Gardens Flat 1 London SW7 4AP on 8 January 2015 |